Entity Name: | RNG OVERTOWN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RNG OVERTOWN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | L08000023256 |
FEI/EIN Number |
267576664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MITCHELL NEWMAN, 3 OXFORD CPOURT, morganville, NJ, 07751, US |
Mail Address: | C/O MITCHELL NEWMAN, 3 OXFORD COURT, morganville, NJ, 07751, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN MITCHELL | Manager | C/O MITCHELL NEWMAN, MORGANVILLE, NJ, 07751 |
CF Registerd Agent, Inc. | Agent | 100 S Ashley Drive, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | C/O MITCHELL NEWMAN, 3 OXFORD COURT, Morganville, NJ 07751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | C/O MITCHELL NEWMAN, 3 OXFORD COURT, Morganville, NJ 07751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-18 | C/O MITCHELL NEWMAN, 3 OXFORD CPOURT, morganville, NJ 07751 | - |
CHANGE OF MAILING ADDRESS | 2022-11-18 | C/O MITCHELL NEWMAN, 3 OXFORD CPOURT, morganville, NJ 07751 | - |
REINSTATEMENT | 2022-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-14 | CF Registerd Agent, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 100 S Ashley Drive, Suite 400, Tampa, FL 33602 | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-04 |
REINSTATEMENT | 2022-11-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State